- Company Overview for MARKAYE LTD (10897978)
- Filing history for MARKAYE LTD (10897978)
- People for MARKAYE LTD (10897978)
- More for MARKAYE LTD (10897978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
06 Nov 2019 | PSC01 | Notification of Mark Shehan as a person with significant control on 3 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mark Shehan as a director on 3 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 85 Great Portland Street First Floor London W1W 7LT on 6 November 2019 | |
06 Nov 2019 | AP03 | Appointment of Mark Shehan as a secretary on 3 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 3 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 3 October 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
19 Sep 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 September 2019 | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 September 2019 | |
19 Sep 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019 | |
09 Sep 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2019 | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
07 Aug 2018 | PSC01 | Notification of Peter Valaitis as a person with significant control on 3 August 2017 | |
07 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2018 |